Search icon

ELECTRIC ECOMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC ECOMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC ECOMMERCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000060310
FEI/EIN Number 81-3313782

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 627 Pershing dr, Altamonte Springs, FL, 32701, US
Mail Address: 627 Pershing dr, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELECTRIC ECOMMERCE, INC. Agent -
PILLSBURY CRESTA CEO Director 627 Pershing dr, Altamonte Springs, FL, 32701
PILLSBURY CRESTA CEO President 627 Pershing dr, Altamonte Springs, FL, 32701
PILLSBURY CRESTA CEO Treasurer 627 Pershing dr, Altamonte Springs, FL, 32701
Diaz Jan Paul Sr Chief Operating Officer 702/26 Gray Street, Southport, QL, 4215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068747 SHOPPER APPROVED RATINGS AND REVIEWS EXPIRED 2017-06-22 2022-12-31 - 217 N WESTMONTE DRIVE, SUITE 2000, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 627 Pershing dr, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 627 Pershing dr, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2019-10-23 627 Pershing dr, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2019-10-23 Electric Ecommerce -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000008340 ACTIVE 1000000807376 ORANGE 2018-12-14 2029-01-02 $ 361.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-14
Domestic Profit 2016-07-20
Off/Dir Resignation 2016-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State